About

Registered Number: 02251944
Date of Incorporation: 05/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Bell Close, Newnham Industrial Estate, Plympton, Plymouth, PL7 4JH

 

Alderman Tooling Ltd was founded on 05 May 1988, it's status is listed as "Active". There are 6 directors listed for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERMAN, Linda Mary 19 December 1997 07 February 2014 1
ALDERMAN, William Leslie N/A 01 August 2019 1
BOVEY, Robert Henry 01 August 2004 23 June 2011 1
KINGDON, Terence Keith N/A 19 December 1997 1
Secretary Name Appointed Resigned Total Appointments
ALDERMAN, Linda Mary 01 February 2014 - 1
CLIFFORD, Stephen George N/A 06 May 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 January 2020
SH08 - Notice of name or other designation of class of shares 27 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 07 November 2019
PSC01 - N/A 06 November 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 24 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 06 May 2014
AP03 - Appointment of secretary 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
RESOLUTIONS - N/A 24 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2014
SH08 - Notice of name or other designation of class of shares 24 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 November 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
AA - Annual Accounts 30 March 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 25 November 2005
395 - Particulars of a mortgage or charge 07 July 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 27 March 2004
395 - Particulars of a mortgage or charge 06 January 2004
363s - Annual Return 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 25 November 2002
AUD - Auditor's letter of resignation 13 September 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 18 October 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 06 February 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 21 November 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 27 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 12 October 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 29 November 1993
287 - Change in situation or address of Registered Office 29 November 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 10 November 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 13 November 1991
AA - Annual Accounts 19 November 1990
363a - Annual Return 19 November 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
MEM/ARTS - N/A 10 July 1989
RESOLUTIONS - N/A 02 June 1989
RESOLUTIONS - N/A 02 June 1989
395 - Particulars of a mortgage or charge 24 August 1988
PUC 2 - N/A 04 August 1988
288 - N/A 22 July 1988
288 - N/A 22 July 1988
RESOLUTIONS - N/A 30 June 1988
287 - Change in situation or address of Registered Office 30 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1988
MEM/ARTS - N/A 27 June 1988
CERTNM - Change of name certificate 07 June 1988
NEWINC - New incorporation documents 05 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Outstanding

N/A

Fixed charge 06 January 2004 Fully Satisfied

N/A

Debenture 18 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.